HomeMy WebLinkAboutZBA-10/04/2012 BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
James Dinizio, Jr.
Gerard P. Goehringer
George Homing
Ken Schneider
Southold Town Hall
53095 Main Road · P.O. Box 1179
Southold, NY 11971-0959
Office Location:
Town Annex/First Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
http://southoldtown.northfork.net
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 · Fax (631) 765-9064
MINUTES
REGULAR MEETING
THURSDAY, OCTOBER 4, 2012
A Regular Meeting of the SOUTHOLD TOWN ZONING BOARD OF APPEALS was
held at the Southold Town Hall, 53095 Main Road, Southold, New York 11971-0959, on
Thursday October 4, 2012 commencing at 9:00 A.M.
Present were:
Leslie Kanes Weisman, ChairpersonfMember
Gerard P. Goehringer, Vice Chairperson/Member
Ken Schneider, Member
George Horning, Member
James Dinizio, Member
Vicki Toth, ZBA Secretary
Absent was: Jennifer Andaloro, Asst. Town Attorney
9:09 A.M. Chairperson Weisman called the meeting to order.
The Board proceeded with the first item on the Agenda as follows:
DELIBERATIONS/POSSIBLE DECISION:
The Board commenced deliberations on the following application. The original
determination of the following application as decided is filed with the Southold Town Clerk:
APPROVED AS APPLIED
DENISE GEIS #6579
CONDITIONAL APPROVAL
MARY. R. FRAUSTO #6590
Page 2 - Minutes
Regular Meeting hold October 4, 2012
Southold Town Zoning Board of Appeals
Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
STATE ENVIRONMENTAL QUALITY REVIEWS;
BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded
by Member Goehringer, to declare the following Declarations with No Adverse
Effect for the following projects as applied:
Type II Actions (No further steps- setback/dimensional]lot waiver/accessory
apartment/bed and breakfast requests):
SOLUTION EAST LLC #6595
DANIEL McGOVERN #6599
JOHN PITMAN #6594
RENEE PONCET-FITZPATRICK #6596
RICHARD DOWNING #6593
PATRICIA WALKER #6597
PAUL A. and ELIZABETH L. REINCKENS #6598
Vote of the Board: All. This resolution was duly adopted (5-0).
PUBLIC HEARINGS: The following public hearings were held, with Chairperson Weisman
introducing each application and reading of the Legal Notice as published:
9:35 A.M. - SOLUTION EAST LLC #6595 by Jody Giglio, Agent; Charles Kitz, owner
and Cheryl Bondachuk, neighbor. Request for Variances from Article XXIII Code
Section 280-124, based on an application for building permit and the Building
Inspector's August 9, 2012, amended August 30, 2012 Notice of Disapproval
concerning proposed addition and alteration to a single family dwelhng, at; 1) less than
the code required front yard setback of 35 feet for both front yards on this corner lot, 2)
more than the code permitted lot coverage of 20% maximum; located at: 1060 Second
Street (corner King Street) New Suffolk, NY. SCTM #1000-117-7-25. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Chairperson Weisman,
seconded by Member Goehringer, to close the hearing subject to receipt of existing lot
coverage; survey showing relocation of shower and clarification of asbestos removal.
Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
9:51 A.M. - DANIEL McGOVERN #6599 by Daniel McGovern, owner. Request for
Variances from Article XXII Code Section 280-116(B) and Article XXIII Section 280-
124 based on an application for building permit and the Building Inspector's May 9,
2012, amended September 6, 2012 Notice of Disapproval for deck addition to single
family dwelling, at; 1) less than the code required bulkhead setback of 75 feet, 2) less
than the minimum side yard setback of 10 feet, located at: 830 Oak Avenue (adj. to
unnamed Street & Goose Creek) Southold, NY. SCTM #1000-77-1-4. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Chairperson Weisman,
Page 3 - Minutes
Regular Meeting held October 4, 2012
Southold Town Zoning Board of Appeals
seconded by Member Goehringer, to close the hearing reserving decision. Vote of the
Board: Ayes: All. This Resolution was duly adopted (5-0).
10:06 A.M. - ALAN FIDELLOW #6578 by Patricia Moore, Esq., and Bruce Anderson
(SEC) agent. (Re-opened by Resolution necessitated by an amended Notice of
Disapproval) Request for Variances from Article XXII Code Section 280-116(B) and
Article IV Section 280-18 based on an application for building permit and the Building
Inspector's February 17, 2012, amended August 16, 2012 Notice of Disapproval for
partial demolition, reconstruction and addition to single family dwelling, at; 1) less
than the code required bulkhead setback of 75 feet, 2) less than the minimum side
yard setback of 15 feet, 3) less than the combined total side yards of 35 feet, located at:
4030 Great Peconic Bay Blvd., (adj. to Great Peconic Bay) Laurel, NY. SCTM #1000-
128-6-1. BOARD RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by
Chairperson Weisman, seconded by Member Dinizio, to close the hearing reserving
decision. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0).
10:41 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to take a short recess. Vote of the Board: Ayes: All.
10:51 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to reconvene the meeting. Vote of the Board: Ayes: All.
PUBLIC HEARINGS (continued): The following pubhc hearings were held, with
Chairperson Weisman introducing each application and reading of the Legal Notice as
published:
10:51 A.M. - JOHN PITMAN #6594 by Bruce Anderson, agent. Request for Variance
from Article XXIII Section 280-124 and the Building Inspector's August 7, 2012 Notice
of Disapproval based on an application for building permit for demolition and
construction of a new single family dwelling at: 1) less than the code required
combined side yard setbacks of 25 feet, located at: 1100 Ruch Lane (adj. to
Hashamomuck Pond) Greenport, NY. SCTM #1000-52-2-34 & 1000-52-3-11 (both
parcels are considered one lot). BOARD RESOLUTION: (Please see transcript of
written statements prepared under separate cover.) After receiving testimony, motion
was offered bv Chairperson Weisman, seconded by Member Goehringer, to close the
hearing reserving decision. Vote of the Board: Ayes: All. This Resolution was duly
adopted (5-0).
11:07 A.M - RENEE PONCET-FITZPATRICK #6596 by Tom Samuels, agent. Request
for Variance from Article III Section 280-15 and the Building Inspector's August 27,
2012 Notice of Disapproval based on an application for building permit for addition to
a single family dwelling at: 1) upon construction of the addition to the dwelling the
legally existing in-ground swimming pool will be located in a location other than the
code required rear yard (side yard), located at: 415 Wiggins Lane (corner Wiggins lane)
Greenport, NY. SCTM #1000-35-5-40.1. BOARD RESOLUTION: (Please see
transcript of written statements prepared under separate cover.) After receiving
testimony, motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to close the hearing reserving decision. Vote of the Board: Aves: All. This
Resolution was duly adopted (5-0).
Page 4 - Minutes
Regular Meeting held October 4, 2012
Southold Town Zoning Board of Appeals
11:10 A.M. - RICHARD DOWNING #6593 by Mark Schwartz, agent. Re quest for
Variances from Article XXIII Section 280-124 and the Building Inspector's June 26,
2012 Notice of Disapproval based on an application for building permit for demolition
and re-construction of a new single family dwelling at: 1) less than the code-required
minimum side yard setback of 15 feet; 2) less than the code required combined side
yard setbacks of 35 feet, located at: 1280 Bayberry Road (adj. to a Lagoon) Cutchogue,
NY. SCTM #1000-118-2-10. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was
offered by Chairperson Weisman, seconded by Member Goehringer, to close the
hearing subiect to receipt of foundation plan. Vote of the Board: Aves: All. This
Resolution was duly adopted (5-0).
11:24 A.M. - PATRICIA WALKER #6597 by Patricia Walker, owner. Request for
Variance from Article XXIII Section 280~124 and the Building Inspector's August 21,
2012 Notice of Disapproval based on an application for building permit for addition
and alteration to a single family dwelling at: 1) less than the code required total
combined side yard setbacks of 25 feet, located at: 1020 Ruch Lane (adj. to
Hashamomuck Pond) Greenport, NY. SCTM #1000-52-2-33.1. BOARD RESOLUTION:
(Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Goehringer, to close the hearing reserving decision. Vote of the Board: Aves:
All. This Resolution was duly adopted (5-0).
11:31 A.M. - PAUL A. and ELIZABETH L. REINCKENS #6598 by Elizabeth
Reinckens, owner. Request for Variances under Article IV Section 280-18 and the
Building Inspector's August 27, 2012 Notice of Disapproval based on an application for
building permit for a subdivision, at: Proposed Lot 1: 1) less than the code required
minimum lot size of 40,000 sq. ft., 2) less than the code required lot width of 150 linear
ft., and Proposed Lot 2; 1) at less than the code required minimum lot size of 40,000 sq.
ft., 2) less than the code required lot width of 150 linear ft.; located at: 955 & 1065
Hummel Avenue Southold, NY. SCTM #'s-1000-63-2-25 & 26. BOARD RESOLUTION:
(Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Goehringer, to close the hearing reserving decision. Vote of the Board: Aves:
All. This Resolution was duly adopted (5-0).
RESOLUTIONS
A. Reminder: The Chairperson confirmed the next Special Meeting date of October 18,
2012 at 5:00 PM.
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
by Member Goehringer to set the next Regular Meeting with Public Hearings to be
held November 1, 2012 at 8:30 AM. Vote of the Board: Aves: All. This Resolution
was duly adopted (5-0).
C. RESOLUTION ADOPTED: Motion was offered by Member Goehringer, seconded by
Page 5 - Minutes
Regular Meeting held October 4, 2012
Southold Town Zoning Board of Appeals
Member Dinizio, to approve minutes from Special Meeting held September 20, 2012.
Vote of the Board: Aves: All. This Resolution was duly adopted (3-0). Chairperson
Weisman and Member Schneider recused themselves due to being absent for Special
Meeting.
WORK SESSION:
A. Discussion: De Minimus Request ZBA #6550 Kimogenor Point (Bingham).
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by
Member Dinizio to reopen and set for public hearing on November 1, 2012 at 10:00
a.m. ZBA #6550 Kimogenor Point (Bingham) for the sole purpose of addressing
proposed construction process for foundation change due to FEMA requirement. Vote
of the Board: Aves: All. This Resolution was duly adopted (5-0).
B. Requests from Board Members for future agenda items: draft responsibilities.
There being no other business properly coming before the Board at this time,
Chairperson declared the meeting adjourned. The meeting was adjourned at 12:01 P.M.
Re sp ect ful]ey~ub mitre d,
Vicki Toth ]~) //~2012
Includ~edJ;~Reference: Filed ZBA Deciaions (2)
Weisman, Chairperson]O//~/2012
Leslie
Kanes
Approved for Filing Resolution Adopted